Vanden Recycling Limited LISBURN


Vanden Recycling started in year 2012 as Private Limited Company with registration number NI611544. The Vanden Recycling company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Lisburn at 2nd Floor, Lisburn Square House. Postal code: BT28 1TW.

The company has 3 directors, namely Philip A., John C. and Damien V.. Of them, John C., Damien V. have been with the company the longest, being appointed on 5 March 2012 and Philip A. has been with the company for the least time - from 21 January 2020. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Vanden Recycling Limited Address / Contact

Office Address 2nd Floor, Lisburn Square House
Office Address2 Haslems Lane
Town Lisburn
Post code BT28 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI611544
Date of Incorporation Mon, 5th Mar 2012
Industry Wholesale of waste and scrap
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Philip A.

Position: Director

Appointed: 21 January 2020

John C.

Position: Director

Appointed: 05 March 2012

Damien V.

Position: Director

Appointed: 05 March 2012

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Damien V. This PSC and has 25-50% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares. The third one is Grundon Waste Management Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Damien V.

Notified on 6 April 2016
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Grundon Waste Management Limited

Thames House Oxford Road, Benson, Wallingford, OX10 6LX, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 04245965
Notified on 21 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand21 05212 53546 320369 997
Current Assets1 422 0202 308 8473 278 6896 832 302
Debtors953 2281 670 4153 012 8046 110 113
Net Assets Liabilities811 9441 436 5541 442 4381 631 676
Other Debtors394 7591 055 6801 277 7301 132 392
Property Plant Equipment1 133 7991 161 6051 127 6761 015 059
Total Inventories447 740625 897219 565352 192
Other
Accumulated Amortisation Impairment Intangible Assets9 27126 03288 809122 753
Accumulated Depreciation Impairment Property Plant Equipment415 632675 274904 7551 116 638
Amounts Owed By Related Parties 23 378 989 634
Amounts Owed To Group Undertakings100 000  100
Average Number Employees During Period40403840
Bank Borrowings Overdrafts209 053137 968199 689848 543
Creditors259 322144 176309 571976 369
Deferred Tax Asset Debtors25 000 66 00028 271
Dividends Paid On Shares161 571110 423  
Fixed Assets1 295 3701 272 0281 404 7561 562 969
Increase From Amortisation Charge For Year Intangible Assets 16 76162 77733 944
Increase From Depreciation Charge For Year Property Plant Equipment 259 642229 481211 883
Intangible Assets161 571110 423277 080507 285
Intangible Assets Gross Cost170 842136 455365 889630 038
Investments Fixed Assets   40 625
Investments In Group Undertakings Participating Interests   40 625
Net Current Assets Liabilities-224 104308 702347 2531 045 076
Other Creditors259 3226 208217 059127 826
Other Disposals Intangible Assets 34 387  
Other Taxation Social Security Payable33 28049 33745 21655 071
Property Plant Equipment Gross Cost1 549 4311 836 8792 032 4312 131 697
Total Additions Including From Business Combinations Property Plant Equipment 287 448195 55299 266
Total Assets Less Current Liabilities1 071 2661 580 7301 752 0092 608 045
Trade Creditors Trade Payables974 602883 8961 543 6771 815 689
Trade Debtors Trade Receivables533 469591 3571 669 0743 959 816

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to 2nd Floor, Lisburn Square House Haslems Lane Lisburn BT28 1TW on July 17, 2023
filed on: 17th, July 2023
Free Download (1 page)

Company search